Accounts. Accounts type total exemption full. |
2023-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-06 |
View Report |
Address. Change date: 2015-04-06. Old address: 2 the Mill Chamberhouse Mill Lane Thatcham Berkshire RG19 4NG. New address: Brightwell House 40 Queens Road Reading RG1 4AU. |
2015-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-28 |
View Report |
Officers. Change date: 2011-08-15. Officer name: Mr Anthony Vincent Sandall. |
2012-03-28 |
View Report |
Officers. Officer name: Susan Clare Sandall. Change date: 2011-08-15. |
2012-03-28 |
View Report |
Officers. Change date: 2011-08-15. Officer name: Mr Anthony Vincent Sandall. |
2012-03-28 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-01-16 |
View Report |
Address. Change date: 2011-09-29. Old address: Octavia, 1 Jefferson Close Emmer Green Reading RG4 8US. |
2011-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-06 |
View Report |
Officers. Change date: 2010-03-09. Officer name: Susan Clare Sandall. |
2010-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-10 |
View Report |
Annual return. Legacy. |
2009-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-24 |
View Report |
Annual return. Legacy. |
2008-03-20 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-09 |
View Report |
Annual return. Legacy. |
2007-04-13 |
View Report |
Annual return. Legacy. |
2006-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-12 |
View Report |
Accounts. Legacy. |
2005-04-01 |
View Report |
Capital. Description: Ad 09/03/04--------- £ si 1@1. |
2005-03-21 |
View Report |
Annual return. Legacy. |
2005-03-21 |
View Report |
Resolution. Description: Resolutions. |
2004-03-15 |
View Report |
Officers. Description: New director appointed. |
2004-03-09 |
View Report |
Officers. Description: Secretary resigned. |
2004-03-09 |
View Report |
Officers. Description: Director resigned. |
2004-03-09 |
View Report |